AWG SHELF 11 LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-29 with updates

View Document

07/05/257 May 2025 Termination of appointment of Jonathan David Forster as a director on 2025-04-30

View Document

07/05/257 May 2025 Appointment of Mr William Peter Raymond Gardiner as a director on 2025-05-01

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

03/01/253 January 2025

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

11/01/2411 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

11/01/2411 January 2024

View Document

11/01/2411 January 2024

View Document

11/01/2411 January 2024

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

16/03/2316 March 2023 Consolidation of shares on 2023-03-09

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023

View Document

14/03/2314 March 2023 Statement of capital on 2023-03-14

View Document

14/03/2314 March 2023

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

13/03/2313 March 2023 Memorandum and Articles of Association

View Document

13/03/2313 March 2023 Statement of capital following an allotment of shares on 2023-03-09

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/12/2213 December 2022

View Document

13/12/2213 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

12/12/2212 December 2022

View Document

12/12/2212 December 2022

View Document

03/02/223 February 2022 Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2022-02-03

View Document

17/12/2117 December 2021

View Document

17/12/2117 December 2021

View Document

17/12/2117 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

17/12/2117 December 2021

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID FORSTER / 01/04/2020

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM OCEAN POINT 1ST FLOOR, 94 OCEAN DRIVE EDINBURGH EH6 6JH UNITED KINGDOM

View Document

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 47 MELVILLE STREET EDINBURGH EH3 7HL

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM OCEAN POINT 1ST FLOOR, OCEAN 94 OCEAN DRIVE EDINBURGH EH6 6 JH UNITED KINGDOM

View Document

24/12/1824 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AWG GROUP LIMITED

View Document

17/11/1617 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/07/164 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

04/12/154 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, SECRETARY GEOFFREY SHEPHEARD

View Document

28/05/1528 May 2015 SECRETARY APPOINTED ELIZABETH ANN HORLOCK CLARKE

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/07/1411 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

23/10/1323 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/08/138 August 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/10/1230 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/08/122 August 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK ANDERSON

View Document

06/06/126 June 2012 DIRECTOR APPOINTED JONATHAN DAVID FORSTER

View Document

26/10/1126 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/07/1116 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

24/08/1024 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/07/102 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK WALMSLEY

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MARK STEPHEN ANDERSON

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE TYTHERLEIGH RUSSELL / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK KERR WALMSLEY / 01/10/2009

View Document

09/10/099 October 2009 WAIVER OF INTERIM DIVIDEND

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/06/0926 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR ANNE WARRACK

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED DEREK KERR WALMSLEY

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HAMPSON

View Document

01/08/081 August 2008 DIRECTOR APPOINTED ANNE VICTORIA MARY WARRACK

View Document

07/07/087 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK FIRTH

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED CLAIRE TYTHERLEIGH RUSSELL

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM PO BOX 23650, ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH3 8XW

View Document

16/07/0716 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 LOCATION OF DEBENTURE REGISTER

View Document

08/07/058 July 2005 LOCATION OF DEBENTURE REGISTER

View Document

08/07/058 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: MORRISON HOUSE 12 ATHOLL CRESCENT EDINBURGH EH3 8HA

View Document

05/07/045 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/06/0316 June 2003 COMPANY NAME CHANGED AWG INFRASTRUCTURE MANAGEMENT HO LDINGS LIMITED CERTIFICATE ISSUED ON 16/06/03

View Document

14/04/0314 April 2003 S366A DISP HOLDING AGM 31/03/03

View Document

01/04/031 April 2003 COMPANY NAME CHANGED MORRISON LIMITED CERTIFICATE ISSUED ON 01/04/03

View Document

26/03/0326 March 2003 AUDITOR'S RESIGNATION

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/05/011 May 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

01/05/011 May 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/05/011 May 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/0027 July 2000 ALTER ARTICLES 20/07/00

View Document

21/07/0021 July 2000 COMPANY NAME CHANGED MORRISON CONSTRUCTION GROUP PLC CERTIFICATE ISSUED ON 21/07/00

View Document

21/07/0021 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 25/06/00; BULK LIST AVAILABLE SEPARATELY

View Document

30/03/0030 March 2000 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/07/99

View Document

29/07/9929 July 1999 PARTIC OF MORT/CHARGE *****

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 DEC MORT/CHARGE *****

View Document

06/11/986 November 1998 DEC MORT/CHARGE *****

View Document

21/10/9821 October 1998 AUDITOR'S RESIGNATION

View Document

21/10/9821 October 1998 AUD. STATEMENT

View Document

04/09/984 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9810 August 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/07/98

View Document

27/07/9827 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 RETURN MADE UP TO 25/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

09/04/989 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

29/10/9729 October 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

23/09/9723 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

01/08/971 August 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/07/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 25/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

28/04/9728 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9615 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9615 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9623 August 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

30/07/9630 July 1996 SECT 95 25/07/96

View Document

19/07/9619 July 1996 DIRECTOR RESIGNED

View Document

03/06/963 June 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

28/05/9628 May 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

16/10/9516 October 1995 NC INC ALREADY ADJUSTED 06/09/95

View Document

16/10/9516 October 1995 ADOPT MEM AND ARTS 06/09/95

View Document

16/10/9516 October 1995 NC INC ALREADY ADJUSTED 06/09/95

View Document

16/10/9516 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/09/95

View Document

16/10/9516 October 1995 SECT 95 1 06/09/95

View Document

16/10/9516 October 1995 S-DIV 06/09/95

View Document

27/09/9527 September 1995 ADOPT MEM AND ARTS 26/09/95

View Document

27/09/9527 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/9527 September 1995 SAVE-SHARE SCHEME

View Document

27/09/9527 September 1995 LISTING OF PARTICULARS

View Document

27/09/9527 September 1995 APPROVE SHARE SCHEME 26/09/95

View Document

06/09/956 September 1995 AUDITORS' STATEMENT

View Document

06/09/956 September 1995 BALANCE SHEET

View Document

06/09/956 September 1995 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

06/09/956 September 1995 COMPANY NAME CHANGED MORRISON CONSTRUCTION GROUP LIMI TED CERTIFICATE ISSUED ON 06/09/95

View Document

06/09/956 September 1995 SUB DIVIDE SHARES 10P 06/09/95

View Document

06/09/956 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/09/95

View Document

06/09/956 September 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/09/956 September 1995 £ NC 2000000/9000000 06/0

View Document

06/09/956 September 1995 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

06/09/956 September 1995 43(3)(E) DECLARATION

View Document

06/09/956 September 1995 REREGISTRATION PRI-PLC 06/09/95

View Document

06/09/956 September 1995 ALTER MEM AND ARTS 06/09/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

29/06/9529 June 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

29/06/9529 June 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED

View Document

26/04/9526 April 1995 NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 NEW DIRECTOR APPOINTED

View Document

18/04/9518 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/955 April 1995 ALTER MEM AND ARTS 27/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/08/9411 August 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

20/07/9420 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

14/04/9414 April 1994 NEW SECRETARY APPOINTED

View Document

14/04/9414 April 1994 SECRETARY RESIGNED

View Document

22/12/9322 December 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

22/12/9322 December 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

12/08/9312 August 1993 £ SR 5000@1 24/06/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

26/07/9326 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

12/07/9312 July 1993 CONTRACT 21/06/93

View Document

22/07/9222 July 1992 RETURN MADE UP TO 25/06/92; CHANGE OF MEMBERS

View Document

10/07/9210 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

29/04/9229 April 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

15/04/9215 April 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

09/04/929 April 1992 PARTIC OF MORT/CHARGE *****

View Document

09/04/929 April 1992 DEC MORT/CHARGE *****

View Document

18/03/9218 March 1992 APPROVED CONTRACT 28/02/92

View Document

18/03/9218 March 1992 £ IC 1216000/1211000 04/03/92 £ SR 5000@1=5000

View Document

18/07/9118 July 1991 RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS

View Document

21/06/9121 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

21/03/9121 March 1991 NEW DIRECTOR APPOINTED

View Document

21/03/9121 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9114 February 1991 PARTIC OF MORT/CHARGE 1798

View Document

14/02/9114 February 1991 PARTIC OF MORT/CHARGE 1799

View Document

16/11/9016 November 1990 DEC MORT/CHARGE 12900

View Document

08/08/908 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

08/08/908 August 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 ALLOTS 70000X£1 ORDINARY 310889

View Document

06/09/896 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/896 September 1989 ADOPT MEM AND ARTS 240789

View Document

03/08/893 August 1989 88(2)-£1X145000 ORD 280789

View Document

14/06/8914 June 1989 COMPANY NAME CHANGED PAYWAVE LIMITED CERTIFICATE ISSUED ON 15/06/89

View Document

12/06/8912 June 1989 123 INC CAP TO £2,000,000

View Document

12/06/8912 June 1989 INC CAP TO £2,000,000 290589

View Document

02/04/892 April 1989 ALLOTS 060389 998X£1 ORD

View Document

29/03/8929 March 1989 ALTER MEM AND ARTS 150389

View Document

29/03/8929 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/8923 March 1989 PARTIC OF MORT/CHARGE 3394

View Document

23/03/8923 March 1989 FLOATING CHARGE&LETTER 080389

View Document

07/03/897 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/897 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8924 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/8924 February 1989 ALTER MEM AND ARTS 210289

View Document

23/02/8923 February 1989 REGISTERED OFFICE CHANGED ON 23/02/89 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

12/12/8812 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company